- Company Overview for TABLETEN LIMITED (SC233127)
- Filing history for TABLETEN LIMITED (SC233127)
- People for TABLETEN LIMITED (SC233127)
- Charges for TABLETEN LIMITED (SC233127)
- Insolvency for TABLETEN LIMITED (SC233127)
- More for TABLETEN LIMITED (SC233127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
31 Jan 2022 | AD01 | Registered office address changed from Interpath Advisory 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 31 January 2022 | |
11 May 2021 | AD01 | Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 11 May 2021 | |
06 Jul 2020 | AD01 | Registered office address changed from Kpmg 37 Albyn Place Aberdeen AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 | |
01 Jun 2017 | AD01 | Registered office address changed from Aberdeen Airpark Cairn Industrial Park Dyce Aberdeenshire AB21 0HH to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 1 June 2017 | |
23 May 2017 | CO4.2(Scot) | Court order notice of winding up | |
23 May 2017 | 4.2(Scot) | Notice of winding up order | |
25 Apr 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
10 Feb 2017 | CH01 | Director's details changed for Garry Macrae on 8 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Garry Macrae on 8 February 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from Aberdeen Airpark Cairn Industrial Estate Dyce Aberdeenshire AB21 0HH Scotland on 3 July 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |